Background WavePink WaveYellow Wave

ALLSTOREYS GROUP (HOLDINGS) LTD (12273418)

ALLSTOREYS GROUP (HOLDINGS) LTD (12273418) is an active UK company. incorporated on 21 October 2019. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALLSTOREYS GROUP (HOLDINGS) LTD has been registered for 6 years. Current directors include TAYLOR, Bradley Gerald, TAYLOR, Jessica Ann.

Company Number
12273418
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
2 Rose Bank, Sutton Coldfield, B74 4HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAYLOR, Bradley Gerald, TAYLOR, Jessica Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLSTOREYS GROUP (HOLDINGS) LTD

ALLSTOREYS GROUP (HOLDINGS) LTD is an active company incorporated on 21 October 2019 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALLSTOREYS GROUP (HOLDINGS) LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12273418

LTD Company

Age

6 Years

Incorporated 21 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

HAWKSMOOR GROUP (HOLDINGS) LIMITED
From: 21 October 2019To: 15 April 2025
Contact
Address

2 Rose Bank Sutton Coldfield, B74 4HF,

Previous Addresses

5 the Lanchesters 162-166 Fulham Palace Road London W6 9ER
From: 14 January 2020To: 19 June 2023
2 Rose Bank Little Aston Sutton Coldfield B74 4HF United Kingdom
From: 21 October 2019To: 14 January 2020
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Nov 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, Bradley Gerald

Active
Rose Bank, Sutton ColdfieldB74 4HF
Born November 2000
Director
Appointed 21 Oct 2020

TAYLOR, Jessica Ann

Active
Little Aston, Sutton ColdfieldB74 4HF
Born September 1995
Director
Appointed 21 Oct 2019

Persons with significant control

3

Mr Paul Gerald Taylor

Active
Rose Bank, Sutton ColdfieldB74 4HF
Born May 1967

Nature of Control

Significant influence or control
Notified 31 Oct 2019

Miss Jessica Ann Taylor

Active
Little Aston, Sutton ColdfieldB74 4HF
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2019

Mr Bradley Gerald Taylor

Active
Little Aston, Sutton ColdfieldB74 4HF
Born November 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
1 June 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Resolution
11 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 November 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 November 2019
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Incorporation Company
21 October 2019
NEWINCIncorporation